Entity Name: | GENE KELLY & SON ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENE KELLY & SON ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000092745 |
FEI/EIN Number |
260890675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US |
Mail Address: | 3300 S. Nova Rd, lot # 59, Port orange, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Gene | Managing Member | 3300 S. Nova Rd, Port orange, FL, 32129 |
KELLY GENE | Agent | 3300 S. Nova Rd, Port orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-10 | KELLY, GENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | - |
REINSTATEMENT | 2019-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2019-06-07 | 3300 S. Nova Rd, lot # 59, Port orange, FL 32129 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-10-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000459801 | TERMINATED | 1000000447049 | VOLUSIA | 2013-02-01 | 2033-02-20 | $ 2,305.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-05-10 |
REINSTATEMENT | 2019-06-07 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-21 |
REINSTATEMENT | 2011-10-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State